About

Registered Number: 03392189
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Sands House, Town Road Ingham, Norwich, Norfolk, NR12 9TA

 

Eastern Growers Laboratories Ltd was registered on 26 June 1997. This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at Eastern Growers Laboratories Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 11 August 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 21 October 2002
287 - Change in situation or address of Registered Office 26 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
225 - Change of Accounting Reference Date 11 August 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.